Company NameSpringfield Digital Print Limited
Company StatusDissolved
Company Number02831503
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)
Previous NameEnvision Colour Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Albert William Dass
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 28 October 2008)
RolePrinter
Country of ResidenceEngland
Correspondence Address1046 Holderness Road
Hull
East Yorkshire
HU9 4AH
Secretary NameMr Stephen Geoffrey Forster
NationalityBritish
StatusClosed
Appointed17 June 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 28 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Secretary NameMr Stephen Geoffrey Forster
NationalityBritish
StatusResigned
Appointed11 August 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 07 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Director NameMr Stephen Geoffrey Forster
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 07 February 2003)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Director NameMr Neil Christopher Mangham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2001)
RolePrinter
Correspondence AddressThe Paddock
Strawberry Gardens
Hornsea
North Humberside
HU18 1US
Director NameChristopher Hugh James Pearce
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 2001)
RolePrinter
Country of ResidenceEngland
Correspondence Address20 The Pickerings
North Ferriby
North Humberside
HU14 3EY
Director NameAndrew Johnson Smith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 1995)
RoleDesign & Reprographic Consulta
Correspondence AddressThe Old Chapel
North View
Binfield
Berkshire
RG12 8TD
Secretary NameHarvey Allen Levin
NationalityBritish
StatusResigned
Appointed27 January 1999(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address506 15th Street
Moline 61265
Illinois Usa
Foreign
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 5 Acorn Industrial Estate
Thomas Street
Hull
East Yorkshire
HU9 1EH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£80

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008Application for striking-off (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 August 2006Return made up to 29/06/06; full list of members (2 pages)
5 December 2005Return made up to 29/06/05; full list of members (2 pages)
2 December 2005Location of register of members (1 page)
2 December 2005Registered office changed on 02/12/05 from: unit 5 acorn industrial estate thomas street hull HU9 1AH (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 June 2004Return made up to 29/06/04; full list of members (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
6 August 2003Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Secretary resigned;director resigned (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 February 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 July 2001Return made up to 29/06/01; full list of members (7 pages)
12 February 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 July 1999Return made up to 29/06/99; full list of members (9 pages)
16 February 1999New secretary appointed (2 pages)
27 January 1999Memorandum and Articles of Association (23 pages)
12 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 August 1998Company name changed envision colour LIMITED\certificate issued on 24/08/98 (2 pages)
30 June 1998Return made up to 29/06/98; no change of members (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 July 1997Return made up to 29/06/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 July 1996Return made up to 29/06/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
31 October 1995Director resigned (2 pages)
5 July 1995Return made up to 29/06/95; full list of members (8 pages)